Entity Name: | CAMBRIDGE CONDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMBRIDGE CONDO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000022212 |
FEI/EIN Number |
202632044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 WEST 56 STREET, HIALEAH, FL, 33012 |
Mail Address: | 1855 WEST 56 STREET, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERAVI MEHRDAD | Manager | 1855 W 56 ST, HIALEAH, FL, 33012 |
RAHMANPARAST MAHMOUD | Manager | 1855 W 56 ST, HIALEAH, FL, 33012 |
mehrdad heravi | Agent | 1855 W 56 STREET, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044795 | CAMBRIDGE PROPERTY MANAGEMENT | EXPIRED | 2011-05-03 | 2016-12-31 | - | 1855 WEST 56 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | mehrdad, heravi | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 1855 W 56 STREET, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 1855 WEST 56 STREET, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 1855 WEST 56 STREET, HIALEAH, FL 33012 | - |
LC AMENDMENT | 2008-09-09 | - | - |
AMENDMENT | 2005-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-27 |
LC Amendment | 2008-09-09 |
ANNUAL REPORT | 2008-04-26 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-05-02 |
Reg. Agent Change | 2005-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State